- Company Overview for JURISTAR LIMITED (10342695)
- Filing history for JURISTAR LIMITED (10342695)
- People for JURISTAR LIMITED (10342695)
- Charges for JURISTAR LIMITED (10342695)
- More for JURISTAR LIMITED (10342695)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2024 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
|
|
29 May 2024 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
|
|
01 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
30 Apr 2024 | TM01 | Termination of appointment of John Robert Howarth as a director on 30 April 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr. James O'sullivan on 8 March 2024 | |
20 Nov 2023 | CH01 | Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
21 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Feb 2023 | CH01 | Director's details changed for Mr John Robert Howarth on 17 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr John Robert Howarth as a director on 17 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jul 2022 | TM01 | Termination of appointment of Terence Peter Holland as a director on 4 July 2022 | |
01 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
01 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
03 Feb 2022 | PSC05 | Change of details for Momentia Limited as a person with significant control on 3 February 2022 | |
27 Jan 2022 | AP01 | Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 | |
23 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Apr 2021 | TM01 | Termination of appointment of Timothy John Newman as a director on 13 April 2021 | |
18 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
18 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |